Name: | CRUNCH CORP OFFICE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Sep 2009 (16 years ago) |
Date of dissolution: | 25 Mar 2025 |
Entity Number: | 3854832 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 622 3rd avenue 28th floor, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 622 3rd avenue 28th floor, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-22 | 2025-03-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-09-22 | 2025-03-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-04-17 | 2023-09-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-04-17 | 2023-09-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-09-11 | 2017-04-17 | Address | 22 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325002115 | 2025-03-25 | SURRENDER OF AUTHORITY | 2025-03-25 |
230922002324 | 2023-09-22 | BIENNIAL STATEMENT | 2023-09-01 |
210907000308 | 2021-09-07 | BIENNIAL STATEMENT | 2021-09-07 |
190903062581 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170901006207 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
170417000393 | 2017-04-17 | CERTIFICATE OF CHANGE | 2017-04-17 |
150901006894 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130911006301 | 2013-09-11 | BIENNIAL STATEMENT | 2013-09-01 |
111012002395 | 2011-10-12 | BIENNIAL STATEMENT | 2011-09-01 |
100318000691 | 2010-03-18 | CERTIFICATE OF PUBLICATION | 2010-03-18 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State